CARLTON ROCK LIMITED
ABERDEENSHIRE FELLMUIR LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1SB

Company number SC217026
Status Active
Incorporation Date 20 March 2001
Company Type Private Limited Company
Address 15 SUMMER STREET, ABERDEEN, ABERDEENSHIRE, AB10 1SB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Director's details changed for Mr Stuart Andrew Clarkson on 19 March 2017; Termination of appointment of Burness Paull Llp as a secretary on 13 April 2017. The most likely internet sites of CARLTON ROCK LIMITED are www.carltonrock.co.uk, and www.carlton-rock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlton Rock Limited is a Private Limited Company. The company registration number is SC217026. Carlton Rock Limited has been working since 20 March 2001. The present status of the company is Active. The registered address of Carlton Rock Limited is 15 Summer Street Aberdeen Aberdeenshire Ab10 1sb. . LC SECRETARIES LIMITED is a Secretary of the company. CLARKSON, Stuart Andrew is a Director of the company. MASSIE, Alan is a Director of the company. Secretary BURNESS PAULL LLP has been resigned. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LC SECRETARIES LIMITED
Appointed Date: 13 April 2017

Director
CLARKSON, Stuart Andrew
Appointed Date: 16 May 2001
69 years old

Director
MASSIE, Alan
Appointed Date: 16 May 2001
58 years old

Resigned Directors

Secretary
BURNESS PAULL LLP
Resigned: 13 April 2017
Appointed Date: 16 January 2013

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 16 May 2001
Appointed Date: 20 March 2001

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 16 May 2001

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 16 January 2013
Appointed Date: 06 April 2009

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 16 May 2001
Appointed Date: 20 March 2001

Persons With Significant Control

Mr Alan Massie
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Andrew Clarkson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARLTON ROCK LIMITED Events

21 Apr 2017
Confirmation statement made on 20 March 2017 with updates
21 Apr 2017
Director's details changed for Mr Stuart Andrew Clarkson on 19 March 2017
13 Apr 2017
Termination of appointment of Burness Paull Llp as a secretary on 13 April 2017
13 Apr 2017
Appointment of Lc Secretaries Limited as a secretary on 13 April 2017
10 Nov 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 120 more events
23 May 2001
Director resigned
23 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 May 2001
Company name changed fellmuir LIMITED\certificate issued on 22/05/01
20 Mar 2001
Incorporation

CARLTON ROCK LIMITED Charges

29 July 2014
Charge code SC21 7026 0045
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
4 June 2014
Charge code SC21 7026 0044
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Units 1-2 the green, aberdeen ABN25663…
4 June 2014
Charge code SC21 7026 0043
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: 23 holburn street, aberdeen ABN31142…
4 June 2014
Charge code SC21 7026 0042
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Site 12B arnhall business park, westhill, aberdeen ABN70734…
4 June 2014
Charge code SC21 7026 0041
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Redcloak drive, stonehaven KNC11580…
4 June 2014
Charge code SC21 7026 0040
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Unit 4 howemoss avenue, aberdeen ABN92982…
4 June 2014
Charge code SC21 7026 0039
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Unit 3 howemoss avenue, aberdeen ABN92980…
4 June 2014
Charge code SC21 7026 0038
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: 50 guild street, aberdeen ABN93663…
4 June 2014
Charge code SC21 7026 0037
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Hareness road, altens industrial estate, aberdeen KNC19233…
4 June 2014
Charge code SC21 7026 0036
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Units 1-5, jesmond drive, bridge of don, aberdeen ABN55317…
4 June 2014
Charge code SC21 7026 0035
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: 4, 4A & 4B alford place, aberdeen ABN17344…
4 June 2014
Charge code SC21 7026 0034
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Blackness road, altens industrial estate, aberdeen KNC2347…
4 June 2014
Charge code SC21 7026 0033
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: 28 albyn place, aberdeen ABN89990…
4 June 2014
Charge code SC21 7026 0032
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: 20 queens road, aberdeen ABN90956…
4 June 2014
Charge code SC21 7026 0031
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Truste
Description: 30-32 chapel street, aberdeen ABN19940…
4 June 2014
Charge code SC21 7026 0030
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Units 1-7 ashdale drive, westhill, aberdeenshire ABN33190…
30 May 2014
Charge code SC21 7026 0029
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: 28 albyn place, aberdeen ABN89990, units 3 & 4 howemoss…
29 May 2014
Charge code SC21 7026 0028
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains floating charge…
7 June 2012
Standard security
Delivered: 14 June 2012
Status: Satisfied on 11 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 257 and 259 union street, aberdeen ABN29771.
10 June 2010
Standard security
Delivered: 17 June 2010
Status: Satisfied on 11 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Site 12B arnhall business park westhill abn 70734.
10 June 2010
Standard security
Delivered: 17 June 2010
Status: Satisfied on 11 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: East of redcloak drive stonehaven KNC11580.
10 June 2010
Standard security
Delivered: 17 June 2010
Status: Satisfied on 11 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Bistro verde 59 the green aberdeen abn 25663.
10 June 2010
Standard security
Delivered: 17 June 2010
Status: Satisfied on 10 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: All and whole that area of ground north-east of jesmond…
10 June 2010
Standard security
Delivered: 17 June 2010
Status: Satisfied on 11 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: All and whole that area of ground north-east of jesmond…
10 June 2010
Standard security
Delivered: 17 June 2010
Status: Satisfied on 11 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 4 and 4A alford place aberdeen abn 17344.
10 June 2010
Standard security
Delivered: 17 June 2010
Status: Satisfied on 11 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 4 greenrole trading estate howe moss avenue dyce…
10 June 2010
Standard security
Delivered: 17 June 2010
Status: Satisfied on 11 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 3 howe moss avenue dyce aberdeen ABN92980.
8 December 2008
Standard security
Delivered: 23 December 2008
Status: Satisfied on 11 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 335-339 & 345-349 union street (odd numbers only), aberdeen…
3 September 2008
Standard security
Delivered: 10 September 2008
Status: Satisfied on 23 May 2014
Persons entitled: The Governors of Oakbank School Trust
Description: Subjects at east middlefield and west middlefield…
23 May 2008
Standard security
Delivered: 30 May 2008
Status: Satisfied on 11 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at hareness road, sltens industrial estate…
23 May 2008
Standard security
Delivered: 29 May 2008
Status: Satisfied on 11 June 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at blackness road altens industrial estate…
29 November 2007
Standard security
Delivered: 6 December 2007
Status: Satisfied on 11 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 queens road, aberdeen ABN90956.
10 January 2007
Standard security
Delivered: 18 January 2007
Status: Satisfied on 11 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The albyn club, 28 albyn place, aberdeen.
17 October 2005
Minute of variation of standard securities
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 269 union street, aberdeen 367-369 union street, aberdeen…
13 February 2004
Standard security
Delivered: 18 February 2004
Status: Satisfied on 11 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects at old skene road and ashdale drive, westhill…
21 November 2003
Bond & floating charge
Delivered: 27 November 2003
Status: Satisfied on 11 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 March 2003
Standard security
Delivered: 1 April 2003
Status: Satisfied on 11 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 269 union street, aberdeen.
20 February 2003
Standard security
Delivered: 27 February 2003
Status: Satisfied on 11 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 367 & 369 union street, & 52 & 54 langstane place, aberdeen.
11 September 2002
Standard security
Delivered: 20 September 2002
Status: Satisfied on 11 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground lying on the south side of union street, aberdeen…
11 September 2002
Standard security
Delivered: 18 September 2002
Status: Satisfied on 5 June 2003
Persons entitled: The Aberdeen Picture Palaces Limited
Description: 429-443 union street and 8-14 justice mill lane, aberdeen…
24 May 2002
Standard security
Delivered: 6 June 2002
Status: Satisfied on 2 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Retail development, redcloaks, stonehaven- title number…
5 March 2002
Standard security
Delivered: 15 March 2002
Status: Satisfied on 2 June 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 30 & 32 chapel street, aberdeen.
8 February 2002
Standard security
Delivered: 19 February 2002
Status: Satisfied on 2 June 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Bistro verde, units 1 & 2, the green, aberdeen.
8 February 2002
Standard security
Delivered: 19 February 2002
Status: Satisfied on 20 September 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects comprising 0.426 hectares of ground at old…
25 January 2002
Floating charge
Delivered: 1 February 2002
Status: Satisfied on 22 May 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…